UKBizDB.co.uk

ORDERWORK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Orderwork Limited. The company was founded 18 years ago and was given the registration number 05662167. The firm's registered office is in DUNSTABLE. You can find them at Montpelier Chambers, 61 - 63 High Street South, Dunstable, Bedfordshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:ORDERWORK LIMITED
Company Number:05662167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2005
End of financial year:29 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Montpelier Chambers, 61 - 63 High Street South, Dunstable, Bedfordshire, England, LU6 3SF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61-63 High Street South, C O Empowered, Dunstable, England, LU6 3SF

Director09 April 2014Active
61 63 High Street South, C O Empowered, Dunstable, England, LU6 3SF

Director09 April 2014Active
Studiao 2d, 1st Floor, 114 Power Road, Chiswick, England, W4 5PY

Secretary01 January 2009Active
6, Aubrey Walk, London, W8 7JG

Secretary23 December 2005Active
Studiao 2d, 1st Floor, 114 Power Road, Chiswick, England, W4 5PY

Secretary16 June 2014Active
184 Avenue Franz Merjay, Brussels, Belgium, 1150

Director22 January 2007Active
48, Marksbury Avenue, Richmond, United Kingdom, TW9 4JF

Director01 January 2009Active
Orderwork Ltd Building 3 Chiswick Park 566, Chiswick High Road, London, Uk, W4 5YA

Director03 October 2011Active
6, Aubrey Walk, London, W8 7JG

Director21 February 2006Active
Taunton House, Wroslyn Road, Freeland, Witney, OX29 8AQ

Director01 April 2009Active
Orderwork Ltd, 2nd Floor 145-157 St John Street, London, EC1V 4PY

Director04 February 2010Active
113 Greene Street, 3rd Floor, New York, Usa, NY10012

Director22 January 2007Active
24, Hadley Gardens, London, W4 4NX

Director23 December 2005Active

People with Significant Control

Vantage Team Limited
Notified on:27 September 2017
Status:Active
Country of residence:England
Address:Montpelier Chambers, High Street South, Dunstable, England, LU6 3SF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Empowered S.M.S. Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Montpelier Chambers, 61 - 63 High Street South, Dunstable, United Kingdom, LU6 3SF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-17Capital

Capital statement capital company with date currency figure.

Download
2019-09-30Capital

Legacy.

Download
2019-09-13Insolvency

Legacy.

Download
2019-09-13Resolution

Resolution.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Persons with significant control

Notification of a person with significant control.

Download
2018-05-25Persons with significant control

Cessation of a person with significant control.

Download
2017-08-29Accounts

Accounts with accounts type total exemption small.

Download
2017-06-17Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Accounts

Change account reference date company previous extended.

Download
2016-06-23Address

Change registered office address company with date old address new address.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-24Accounts

Accounts with accounts type total exemption small.

Download
2016-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.